logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David George Robinson

    Related profiles found in government register
  • Mr David George Robinson
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, DL3 7EH, England

      IIF 1 IIF 2
    • Unit 6 All Saints Industrial Estate, Shildon, County Durham, DL4 2RD, England

      IIF 3 IIF 4
  • Mr David Robinson
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Clive Road, Wolstanton, Newcastle-under-lyne, Staffordshire, ST5 0BN

      IIF 5
    • 26-28, C/o Griffin & King, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 6
  • Robinson, David George
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, All Saints Industrial Estate, Shildon, Co. Durham, DL4 2RD, England

      IIF 7
    • Unit 6 All Saints Industrial Estate, Shildon, County Durham, DL4 2RD, England

      IIF 8 IIF 9 IIF 10
  • Robinson, David George
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Centre House, 79 Chichester Street, Belfast, Co Antrim, BT1 4JE, Northern Ireland

      IIF 12
    • 43, Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 13
  • Mr David John Robinson
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plenary House, Plenary Bv House, Queens Square, Middlesbrough, Cleveland, TS2 1PA, England

      IIF 14
    • 3, Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Mr David Robinson
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Rymers Court, Haughton, Darlington, Co. Durham, DL1 2GB, England

      IIF 19
    • 6, Rymers Court, Haughton, Darlington, DL1 2GB, United Kingdom

      IIF 20
    • 6 Rymers Court, Haughton Village, Darlington, Co. Durham, DL1 2GB, United Kingdom

      IIF 21
    • Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 22
  • David Robinson
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 420 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1YG, United Kingdom

      IIF 23
  • Mr David Robinson
    United Kingdom born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 118, Meadowspot, Edinburgh, EH10 5UY, Scotland

      IIF 24 IIF 25
  • Robinson, David John
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, C/o Griffin & King, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 26
  • Robinson, David John
    British haulage contractor born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Clive Road, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0BN

      IIF 27
  • Robinson, David John
    British commercial director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Level 2, 99 Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 28
  • Robinson, David John
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, David John
    British non-executive director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 90, Fenchurch Street, London, EC3M 4ST

      IIF 32
  • Robinson, David
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 19 Hardy Drive, Chorley, PR7 2QA, England

      IIF 33
  • Robinson, David George
    British director

    Registered addresses and corresponding companies
    • Unit 6 All Saints Industrial Estate, Shildon, County Durham, DL4 2RD, England

      IIF 34
  • Robinson, David John
    British none born in March 1964

    Registered addresses and corresponding companies
    • 17-27, Queen's Square, Middlesbrough, Ts2 1ah

      IIF 35
  • Robinson, David
    British chartered surveyor born in September 1969

    Registered addresses and corresponding companies
    • 118 Meadowspot, Edinburgh, Lothian, EH10 5UY

      IIF 36
  • Robinson, David
    born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 118, Meadowspot, Edinburgh, EH10 5UY

      IIF 37
  • Robinson, David John
    British

    Registered addresses and corresponding companies
    • 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, England

      IIF 38
  • Robinson, David
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 420 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1YG, United Kingdom

      IIF 39
  • Robinson, David John
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, David John
    British chief executive born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Haybank Lane Farley, Stoke On Trent, Staffordshire, ST10 3BQ

      IIF 44
  • Robinson, David John
    British chief executive officer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plenary House, Plenary Bv House, Queens Square, Middlesbrough, Cleveland, TS2 1PA, England

      IIF 45
    • Coatham Memorial Hall, 7 Coatham Road, Redcar, Cleveland, TS10 1RH, England

      IIF 46
  • Robinson, David John
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, David John
    British director of operations born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 25, 1 Canada Square, Canary Wharf, London, London, E14 5AA, United Kingdom

      IIF 69
  • Robinson, David
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Rymers Court, Haughton Village, Darlington, Co. Durham, DL1 2GB, United Kingdom

      IIF 70
    • Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 71
  • Robinson, David
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 72
    • 6, Rymers Court, Darlington, Co Durham, DL1 2GB, England

      IIF 73 IIF 74
    • 6, Rymers Court, Haughton, Darlington, County Durham, DL1 2GB, United Kingdom

      IIF 75
    • 6, Rymers Court, Haughton Village, Darlington, Co Durham, DL1 2GB

      IIF 76
  • Robinson, David
    United Kingdom born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 118, Meadowspot, Edinburgh, EH10 5UY, Scotland

      IIF 77
  • Robinson, David
    United Kingdom chartered surveyor born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robinson, David
    United Kingdom director born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Chapelshade House, 78-84 Bell Street, Dundee, DD1 1HN

      IIF 89
  • Robinson, David
    United Kingdom surveyor born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 118, Meadowspot, Edinburgh, EH10 5UY, United Kingdom

      IIF 90
  • Robinson, David John

    Registered addresses and corresponding companies
    • 3, Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 91 IIF 92 IIF 93
  • Robinson, David

    Registered addresses and corresponding companies
    • Argyle Works, Spa Street, Leek New Road, Stoke-on-trent, ST6 2NB, England

      IIF 94
child relation
Offspring entities and appointments
Active 27
  • 1
    SYDNEY & BALLATER PROPERTIES LIMITED - 2011-09-27
    PACIFIC SHELF 876 LIMITED - 2000-11-15
    Chapelshade House, 78-84 Bell Street, Dundee
    Dissolved Corporate (3 parents)
    Officer
    2011-08-25 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    20a Viewfield Road, Arbroath
    Dissolved Corporate (3 parents)
    Officer
    2009-11-09 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 3
    Unit 6 All Saints Industrial Estate, Shildon, Co. Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    738,131 GBP2024-03-31
    Officer
    1995-10-05 ~ now
    IIF 9 - Director → ME
  • 4
    Unit 6 All Saints Industrial Estate, Shildon, Co. Durham, England
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ now
    IIF 7 - Director → ME
  • 5
    Unit 6 All Saints Industrial Estate, Shildon, County Durham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    758,416 GBP2024-03-31
    Officer
    2017-03-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    C/o Anderson Barrowcliffe Llp, 3 Kingfisher Way, Stockton On Tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,107 GBP2024-12-31
    Officer
    2024-07-15 ~ now
    IIF 93 - Secretary → ME
  • 7
    Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2006-01-03 ~ dissolved
    IIF 76 - Director → ME
  • 8
    Stirling House, Denny End Road, Waterbeach, Cambridgec, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 33 - Director → ME
  • 9
    Second Floor, 420 Birmingham Road, Wylde Green, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 10
    118 Meadowspot, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 90 - Director → ME
  • 11
    6 Rymers Court, Darlington, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-13 ~ dissolved
    IIF 73 - Director → ME
  • 12
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ now
    IIF 41 - Director → ME
    2025-10-02 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ now
    IIF 42 - Director → ME
    2025-10-02 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    26-28 C/o Griffin & King, Goodall Street, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -84,009 GBP2019-09-30
    Officer
    2015-09-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    Unit 6, All Saints Industrial Estate, Shildon, Co. Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,532 GBP2024-03-31
    Officer
    2021-10-28 ~ now
    IIF 11 - Director → ME
  • 16
    Unit 4 All Saints Industrial Estate, Darlington Road, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -292 GBP2017-09-30
    Officer
    2013-09-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    NU-INTERIORS LTD - 2019-01-08
    6 Rymers Court, Darlington, Co Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2016-04-14 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    6 Rymers Court, Haughton, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-14 ~ dissolved
    IIF 72 - Director → ME
  • 19
    118 Meadowspot, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    888,911 GBP2024-09-30
    Officer
    2015-09-23 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    WARM HOUSE SOLUTIONS LTD - 2019-01-08
    6 Rymers Court, Haughton Village, Darlington, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    178,853 GBP2024-02-29
    Officer
    2013-02-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,003 GBP2024-12-31
    Officer
    2022-03-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,470 GBP2024-12-31
    Officer
    2006-11-08 ~ now
    IIF 38 - Secretary → ME
  • 23
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-03-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Argyle Works Spa Street, Leek New Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,251 GBP2018-02-28
    Officer
    2006-11-08 ~ dissolved
    IIF 27 - Director → ME
    2015-11-09 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 25
    BATTERLEY LTD - 2004-06-21
    Unit 6 All Saints Industrial Estate, Shildon, Co. Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    303,909 GBP2024-03-31
    Officer
    2003-07-01 ~ now
    IIF 8 - Director → ME
    2003-09-01 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    6 Rymers Court, Haughton, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 27
    Unit 1 28 Boosbeck Road, Skelton-in-cleveland, Saltburn-by-the-sea, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-08 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 43
  • 1
    MITRESHELF 188 LIMITED - 1995-04-25
    Caledonian Exchange, 19 A Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,028,762 GBP2024-11-28
    Officer
    1999-10-29 ~ 2003-11-07
    IIF 85 - Director → ME
  • 2
    B. & S. VENTURES (TIVERTON) LIMITED - 2001-01-23
    MORBISH 7 LIMITED - 2000-10-11
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-28
    Officer
    2000-10-10 ~ 2003-11-07
    IIF 36 - Director → ME
  • 3
    GREENERGY GROUP HOLDINGS II LIMITED - 2024-06-24
    BCP IV UK FUEL HOLDINGS II LIMITED - 2019-10-10
    Level 25, One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-05-31 ~ 2018-07-20
    IIF 29 - Director → ME
  • 4
    Unit 6 All Saints Industrial Estate, Shildon, Co. Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    738,131 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CENTROS MILLER LIMITED - 2004-12-22
    DMWS 276 LIMITED - 1996-10-29
    C/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1996-11-13 ~ 1997-09-23
    IIF 81 - Director → ME
  • 6
    HOPETOUN QUAY LIMITED - 2000-09-15
    M M & S (2502) LIMITED - 1999-04-30
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-04-23 ~ 1999-09-30
    IIF 88 - Director → ME
  • 7
    6 Rue Jean Monnet, Luxembourg, 2180, Grand Duchy Of Luxembourg
    Converted / Closed Corporate (7 parents)
    Officer
    2009-05-05 ~ 2009-07-28
    IIF 35 - Director → ME
  • 8
    BETT PROPERTIES LIMITED - 2006-02-14
    BETT BROTHERS (PROPERTIES) LIMITED - 1988-06-16
    Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    1999-10-29 ~ 2009-05-31
    IIF 79 - Director → ME
  • 9
    BCP IV UK FUEL HOLDINGS III LIMITED - 2019-10-10
    Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-05-31 ~ 2018-07-20
    IIF 31 - Director → ME
  • 10
    BCP IV UK FUEL HOLDINGS IV LIMITED - 2019-10-10
    BCP IV UK FUEL HOLDINGS III LIMITED - 2017-03-15
    Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-05-31 ~ 2018-07-20
    IIF 28 - Director → ME
  • 11
    BCP IV UK FUEL HOLDINGS V LIMITED - 2019-10-10
    BCP IV UK FUEL HOLDINGS IV LIMITED - 2017-03-15
    Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-05-31 ~ 2018-07-20
    IIF 30 - Director → ME
  • 12
    GROVE WHARF HOLDINGS LIMITED - 2011-12-19
    DWF NEWCO 2 LIMITED - 2011-06-29
    17-27 Queen's Square, Middlesbrough, England
    Active Corporate (3 parents)
    Officer
    2015-07-07 ~ 2017-04-04
    IIF 65 - Director → ME
  • 13
    WHARTON GROVE WHARF LIMITED - 2011-12-16
    17-27 Queens Square, Middlesbrough, Cleveland, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-07-07 ~ 2017-04-04
    IIF 67 - Director → ME
  • 14
    17-27 Queens Square, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2015-07-07 ~ 2017-05-17
    IIF 66 - Director → ME
  • 15
    Centre House, 79 Chichester Street, Belfast, Co Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2011-11-14 ~ 2014-10-03
    IIF 12 - Director → ME
  • 16
    MILLER S.T.G. (N.I.) LIMITED - 2004-04-14
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    1998-07-24 ~ 1999-09-30
    IIF 87 - Director → ME
  • 17
    MILLER/CTP (PACIFIC QUAY) LIMITED - 2014-04-02
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    212 GBP2021-12-31
    Officer
    1997-06-02 ~ 1999-09-30
    IIF 82 - Director → ME
  • 18
    PACIFIC SHELF 356 LIMITED - 1990-11-23
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    1997-07-31 ~ 1998-01-23
    IIF 84 - Director → ME
  • 19
    BLP 979 LIMITED - 1997-07-09
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5 GBP2021-12-31
    Officer
    1997-06-18 ~ 1999-09-30
    IIF 78 - Director → ME
  • 20
    Dalmore House, 310 St Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    1999-08-11 ~ 1999-09-30
    IIF 83 - Director → ME
  • 21
    HUMBERSIDE HOLDINGS LIMITED - 2003-05-02
    SHARPMONT LIMITED - 1988-11-04
    17-27 Queen's Square, Middlesbrough
    Active Corporate (4 parents)
    Officer
    2006-04-28 ~ 2017-04-04
    IIF 53 - Director → ME
  • 22
    POWELL DUFFRYN STORAGE LIMITED - 2003-04-01
    INTERNATIONAL MARINE MANAGEMENT (BOND) LIMITED - 1991-12-13
    TREELAND HAULAGE LIMITED - 1979-12-31
    17-27 Queen's Square, Middlesbrough
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2006-04-28 ~ 2017-04-04
    IIF 55 - Director → ME
  • 23
    HUMBERSIDE SEA & LAND SERVICES LIMITED - 2003-04-01
    17-27 Queen's Square, Middlesbrough
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2006-04-28 ~ 2017-04-04
    IIF 52 - Director → ME
  • 24
    THPA HOLDINGS LIMITED - 2003-04-01
    17-27 Queen's Square, Middlesbrough
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2006-04-28 ~ 2022-03-18
    IIF 49 - Director → ME
  • 25
    BROOKFIELD PORT ACQUISITIONS (UK) LIMITED - 2017-11-08
    BBI PORT ACQUISITIONS (UK) LIMITED - 2010-01-30
    17-27 Queen's Square, Middlesbrough
    Active Corporate (7 parents, 1 offspring)
    Officer
    2006-03-30 ~ 2009-07-20
    IIF 62 - Director → ME
    2017-04-04 ~ 2022-12-13
    IIF 48 - Director → ME
  • 26
    PD SHIPPING AGENCY LIMITED - 2017-02-10
    CORY BROTHERS SHIPPING LIMITED - 2003-09-03
    POWELL DUFFRYN SHIPPING SERVICES LIMITED - 1986-10-31
    17-27 Queens Square, Middlesbrough
    Active Corporate (3 parents)
    Officer
    2006-04-28 ~ 2017-04-04
    IIF 54 - Director → ME
  • 27
    TEES OFFSHORE BASE LIMITED - 2003-09-05
    BOLDPATH LIMITED - 1988-03-31
    17/27 Queens Square, Middlesbrough
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2006-04-28 ~ 2022-03-18
    IIF 47 - Director → ME
  • 28
    HULL CONTAINER TERMINAL LIMITED - 2008-09-10
    PD SHIPPING LIMITED - 2008-08-26
    POWELL DUFFRYN SHIPPING LIMITED - 2008-03-04
    STEPHENSON CLARKE SHIPPING LIMITED - 1992-04-16
    KYLE SHIPPING COMPANY LIMITED - 1986-10-31
    17-27 Queens Square, Middlesbrough
    Active Corporate (3 parents, 12 offsprings)
    Officer
    2006-04-28 ~ 2017-04-04
    IIF 61 - Director → ME
  • 29
    HULL RIVERSIDE CONTAINER TERMINAL LIMITED - 2015-06-10
    CROSSCO (1037) LIMITED - 2007-07-31
    17-27 Queen's Square, Middlesbrough, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2008-01-17 ~ 2017-04-04
    IIF 57 - Director → ME
  • 30
    BROOKFIELD PORTS (UK) LIMITED - 2017-11-15
    MEXGOLD CONSULTANCY LIMITED - 2009-11-12
    17-27 Queens Square, Middlesbrough, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2017-04-25 ~ 2022-12-13
    IIF 69 - Director → ME
  • 31
    PD PORTS LIMITED - 2017-11-08
    PD PORTS PLC - 2007-01-08
    LYNXENERGY PUBLIC LIMITED COMPANY - 2004-06-25
    17-27 Queens Square, Middlesbrough
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-04-04 ~ 2022-03-18
    IIF 51 - Director → ME
    2006-03-28 ~ 2009-11-20
    IIF 59 - Director → ME
  • 32
    TR HUMBERSIDE LIMITED - 2008-12-02
    TINOVERMAN LIMITED - 1986-12-19
    17-27 Queen's Square, Middlesbrough
    Active Corporate (4 parents)
    Officer
    2010-03-31 ~ 2017-04-04
    IIF 68 - Director → ME
  • 33
    TEES AND HARTLEPOOL PORT AUTHORITY LIMITED - 2003-04-01
    17-27 Queen's Square, Middlesbrough
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2003-04-01 ~ 2017-04-04
    IIF 56 - Director → ME
  • 34
    17-27 Queen's Square, Middlesbrough
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-04-28 ~ 2009-07-20
    IIF 63 - Director → ME
    2017-04-04 ~ 2022-03-18
    IIF 50 - Director → ME
  • 35
    BBI FINANCE (UK) LIMITED - 2010-06-08
    23 Hanover Square, London
    Dissolved Corporate (1 parent)
    Officer
    2006-03-30 ~ 2009-07-21
    IIF 64 - Director → ME
  • 36
    Coatham Memorial Hall, 7 Coatham Road, Redcar, Cleveland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-03-30 ~ 2014-12-31
    IIF 46 - Director → ME
  • 37
    Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2002-10-04 ~ 2009-05-14
    IIF 80 - Director → ME
  • 38
    SPEED 6254 LIMITED - 1997-04-11
    17-27 Queen's Square, Middlesbrough
    Active Corporate (4 parents)
    Officer
    2006-04-28 ~ 2017-04-04
    IIF 58 - Director → ME
  • 39
    TEES PILOT CUTTERS COMPANY LIMITED - 1988-11-15
    17-27 Queen's Square, Middlesbrough
    Active Corporate (4 parents)
    Officer
    2006-04-28 ~ 2017-04-04
    IIF 60 - Director → ME
  • 40
    Victoria Building, Victoria Road, Middlesbrough, England
    Active Corporate (7 parents)
    Equity (Company account)
    125,453 GBP2022-12-31
    Officer
    2012-05-24 ~ 2019-01-01
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-01
    IIF 14 - Has significant influence or control OE
  • 41
    Ground Floor, 30 Park Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    110,042 GBP2024-12-31
    Officer
    2002-11-01 ~ 2017-03-15
    IIF 44 - Director → ME
  • 42
    THROUGH TRANSPORT MUTUAL INSURANCE ASSOCIATION (EURASIA) LIMITED - 2007-07-03
    THROUGH TRANSPORT MUTUAL INSURANCE ASSOCIATION OF EUROPE LIMITED - 1996-01-01
    90 Fenchurch Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-06-22 ~ 2023-12-06
    IIF 32 - Director → ME
  • 43
    FILBUK 595 LIMITED - 2000-12-06
    Number One, Waterton Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2000-11-22 ~ 2005-06-16
    IIF 86 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.